personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madison, Ohio - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Ohio Bankruptcy Records


ᐅ Gregory Shannon, Ohio

Address: 940 W Main St Madison, OH 44057

Brief Overview of Bankruptcy Case 10-20797-pmc: "The case of Gregory Shannon in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Shannon — Ohio, 10-20797


ᐅ Demetreous Shaw, Ohio

Address: 2210 County Line Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 10-43936-kw: "The bankruptcy filing by Demetreous Shaw, undertaken in 2010-10-19 in Madison, OH under Chapter 7, concluded with discharge in Jan 24, 2011 after liquidating assets."
Demetreous Shaw — Ohio, 10-43936-kw


ᐅ Christina M Sheesley, Ohio

Address: 6823 Lake Rd Madison, OH 44057-1221

Snapshot of U.S. Bankruptcy Proceeding Case 16-12324-jps: "The case of Christina M Sheesley in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Sheesley — Ohio, 16-12324


ᐅ Sandra L Sheffel, Ohio

Address: 504 N Brier Patch Ln Madison, OH 44057

Bankruptcy Case 12-15697-pmc Overview: "The case of Sandra L Sheffel in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Sheffel — Ohio, 12-15697


ᐅ Stephanie Ann Shelton, Ohio

Address: 7642 Travis Dr Madison, OH 44057-1683

Snapshot of U.S. Bankruptcy Proceeding Case 14-11035-jps: "In Madison, OH, Stephanie Ann Shelton filed for Chapter 7 bankruptcy in 02.25.2014. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2014."
Stephanie Ann Shelton — Ohio, 14-11035


ᐅ Jessica Shreve, Ohio

Address: 1359 Argyle Dr Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 13-12849-aih: "In a Chapter 7 bankruptcy case, Jessica Shreve from Madison, OH, saw her proceedings start in April 23, 2013 and complete by July 29, 2013, involving asset liquidation."
Jessica Shreve — Ohio, 13-12849


ᐅ Joshua A Siddle, Ohio

Address: 3241 Bates Rd Madison, OH 44057-9797

Bankruptcy Case 2014-12358-pmc Overview: "In Madison, OH, Joshua A Siddle filed for Chapter 7 bankruptcy in April 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2014."
Joshua A Siddle — Ohio, 2014-12358


ᐅ Virginia Sidlo, Ohio

Address: 3380 Townline Rd Madison, OH 44057

Bankruptcy Case 10-21225-aih Summary: "In a Chapter 7 bankruptcy case, Virginia Sidlo from Madison, OH, saw her proceedings start in Nov 15, 2010 and complete by 2011-02-18, involving asset liquidation."
Virginia Sidlo — Ohio, 10-21225


ᐅ Kathleen S Simone, Ohio

Address: 50 5th St Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 12-15706-jps: "Kathleen S Simone's Chapter 7 bankruptcy, filed in Madison, OH in Aug 3, 2012, led to asset liquidation, with the case closing in November 8, 2012."
Kathleen S Simone — Ohio, 12-15706


ᐅ Jeffrey Allen Sines, Ohio

Address: 6649 Indianola Dr Madison, OH 44057-1003

Brief Overview of Bankruptcy Case 14-16852-pmc: "The bankruptcy filing by Jeffrey Allen Sines, undertaken in Oct 29, 2014 in Madison, OH under Chapter 7, concluded with discharge in Jan 27, 2015 after liquidating assets."
Jeffrey Allen Sines — Ohio, 14-16852


ᐅ Richard P Sirl, Ohio

Address: 6329 River Rd Madison, OH 44057

Concise Description of Bankruptcy Case 13-12419-pmc7: "Richard P Sirl's bankruptcy, initiated in 04.09.2013 and concluded by July 15, 2013 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard P Sirl — Ohio, 13-12419


ᐅ Allan D Smith, Ohio

Address: 5680 Ledge Rd Madison, OH 44057

Bankruptcy Case 11-12855-aih Summary: "Allan D Smith's Chapter 7 bankruptcy, filed in Madison, OH in April 2011, led to asset liquidation, with the case closing in 07.12.2011."
Allan D Smith — Ohio, 11-12855


ᐅ Alyson Stepp, Ohio

Address: 1584 Easton Ave Madison, OH 44057

Brief Overview of Bankruptcy Case 10-14836-aih: "The bankruptcy record of Alyson Stepp from Madison, OH, shows a Chapter 7 case filed in 05/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Alyson Stepp — Ohio, 10-14836


ᐅ Stephanie Elizabeth Stevenson, Ohio

Address: 4692 Wood Rd Madison, OH 44057-9777

Snapshot of U.S. Bankruptcy Proceeding Case 16-13641-jps: "Stephanie Elizabeth Stevenson's bankruptcy, initiated in 2016-06-30 and concluded by September 28, 2016 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Elizabeth Stevenson — Ohio, 16-13641


ᐅ Gail D Stinchcomb, Ohio

Address: PO Box 155 Madison, OH 44057-0155

Bankruptcy Case 14-15119-pmc Summary: "In Madison, OH, Gail D Stinchcomb filed for Chapter 7 bankruptcy in Aug 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2014."
Gail D Stinchcomb — Ohio, 14-15119


ᐅ Cecil Tackett, Ohio

Address: 6796 Shelly Dr Madison, OH 44057

Concise Description of Bankruptcy Case 11-20087-jps7: "Madison, OH resident Cecil Tackett's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2012."
Cecil Tackett — Ohio, 11-20087


ᐅ Steven Graham Talcott, Ohio

Address: PO Box 82 Madison, OH 44057-0082

Bankruptcy Case 2014-15936-pmc Overview: "The bankruptcy record of Steven Graham Talcott from Madison, OH, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2014."
Steven Graham Talcott — Ohio, 2014-15936


ᐅ Homer James Tanner, Ohio

Address: 1994 Meadows Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 12-16038-pmc: "In Madison, OH, Homer James Tanner filed for Chapter 7 bankruptcy in 08/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-21."
Homer James Tanner — Ohio, 12-16038


ᐅ Janet Lee Tarbill, Ohio

Address: 2845 Townline Rd Madison, OH 44057-2348

Bankruptcy Case 15-13584-pmc Overview: "In a Chapter 7 bankruptcy case, Janet Lee Tarbill from Madison, OH, saw her proceedings start in 06.24.2015 and complete by 09/22/2015, involving asset liquidation."
Janet Lee Tarbill — Ohio, 15-13584


ᐅ Sr Joseph J Tarsovich, Ohio

Address: 2044 Hubbard Rd Apt 103 Madison, OH 44057

Concise Description of Bankruptcy Case 13-17145-jps7: "Sr Joseph J Tarsovich's Chapter 7 bankruptcy, filed in Madison, OH in Oct 8, 2013, led to asset liquidation, with the case closing in 01/13/2014."
Sr Joseph J Tarsovich — Ohio, 13-17145


ᐅ Leah Taylor, Ohio

Address: 1857 Stirling Rd Madison, OH 44057

Bankruptcy Case 10-16251-rb Overview: "In a Chapter 7 bankruptcy case, Leah Taylor from Madison, OH, saw her proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Leah Taylor — Ohio, 10-16251-rb


ᐅ William E Tecil, Ohio

Address: 6740 Bayside Dr Madison, OH 44057

Bankruptcy Case 12-16591-pmc Summary: "In Madison, OH, William E Tecil filed for Chapter 7 bankruptcy in September 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
William E Tecil — Ohio, 12-16591


ᐅ Danelle M Thompson, Ohio

Address: 1886 Perth Rd Madison, OH 44057

Bankruptcy Case 12-13579-aih Overview: "Madison, OH resident Danelle M Thompson's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Danelle M Thompson — Ohio, 12-13579


ᐅ Daniel David Tippie, Ohio

Address: 1544 Glenview Ave Madison, OH 44057-1012

Bankruptcy Case 2014-12363-pmc Overview: "In a Chapter 7 bankruptcy case, Daniel David Tippie from Madison, OH, saw his proceedings start in 2014-04-14 and complete by 07.13.2014, involving asset liquidation."
Daniel David Tippie — Ohio, 2014-12363


ᐅ Eric A Tolsdorf, Ohio

Address: 1766 Orkney Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 13-14990-aih: "Madison, OH resident Eric A Tolsdorf's 2013-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2013."
Eric A Tolsdorf — Ohio, 13-14990


ᐅ Kathy F Tomasik, Ohio

Address: 137 Paradise Blvd Madison, OH 44057

Concise Description of Bankruptcy Case 12-17035-aih7: "The bankruptcy record of Kathy F Tomasik from Madison, OH, shows a Chapter 7 case filed in 2012-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Kathy F Tomasik — Ohio, 12-17035


ᐅ Donald Tomlinson, Ohio

Address: 5875 Trask Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 12-10988-jps: "Madison, OH resident Donald Tomlinson's February 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2012."
Donald Tomlinson — Ohio, 12-10988


ᐅ Jon C Toth, Ohio

Address: 6740 Canterbury Dr Madison, OH 44057-2569

Brief Overview of Bankruptcy Case 2014-14737-pmc: "Jon C Toth's Chapter 7 bankruptcy, filed in Madison, OH in 2014-07-24, led to asset liquidation, with the case closing in Oct 22, 2014."
Jon C Toth — Ohio, 2014-14737


ᐅ Debra L Toth, Ohio

Address: 6740 Canterbury Dr Madison, OH 44057-2569

Brief Overview of Bankruptcy Case 14-14737-pmc: "The case of Debra L Toth in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Toth — Ohio, 14-14737


ᐅ Richard Allen Troha, Ohio

Address: PO Box 815 Madison, OH 44057

Bankruptcy Case 10-22579-pmc Overview: "The case of Richard Allen Troha in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Allen Troha — Ohio, 10-22579


ᐅ Judith Troyan, Ohio

Address: 60 Wailele Dr Madison, OH 44057

Bankruptcy Case 10-14367-pmc Overview: "Judith Troyan's Chapter 7 bankruptcy, filed in Madison, OH in 2010-05-07, led to asset liquidation, with the case closing in 08/12/2010."
Judith Troyan — Ohio, 10-14367


ᐅ Raymond D Truxal, Ohio

Address: 1486 Park Ave Madison, OH 44057

Concise Description of Bankruptcy Case 11-19823-aih7: "Raymond D Truxal's bankruptcy, initiated in November 2011 and concluded by 2012-02-23 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond D Truxal — Ohio, 11-19823


ᐅ Ii Gerald Turner, Ohio

Address: 6544 Grape Arbor Dr Madison, OH 44057

Concise Description of Bankruptcy Case 10-44337-kw7: "The case of Ii Gerald Turner in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Gerald Turner — Ohio, 10-44337-kw


ᐅ Susan M Turner, Ohio

Address: 1505 Ansonia Ave Madison, OH 44057

Bankruptcy Case 12-19202-jps Overview: "The bankruptcy record of Susan M Turner from Madison, OH, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
Susan M Turner — Ohio, 12-19202


ᐅ Carol A Tushar, Ohio

Address: 4356 Dayton Rd Madison, OH 44057-9768

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12531-jps: "The bankruptcy filing by Carol A Tushar, undertaken in 2014-04-19 in Madison, OH under Chapter 7, concluded with discharge in 2014-07-18 after liquidating assets."
Carol A Tushar — Ohio, 2014-12531


ᐅ Melissa Tylec, Ohio

Address: 2770 County Line Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-43068-kw: "Melissa Tylec's Chapter 7 bankruptcy, filed in Madison, OH in Aug 12, 2010, led to asset liquidation, with the case closing in November 17, 2010."
Melissa Tylec — Ohio, 10-43068-kw


ᐅ Rudy William Ujcic, Ohio

Address: 2351 McMackin Rd Madison, OH 44057

Bankruptcy Case 13-11261-jps Overview: "Rudy William Ujcic's Chapter 7 bankruptcy, filed in Madison, OH in 2013-02-28, led to asset liquidation, with the case closing in Jun 5, 2013."
Rudy William Ujcic — Ohio, 13-11261


ᐅ Kurt J Uncapher, Ohio

Address: 1951 Paisley Rd Madison, OH 44057-2141

Bankruptcy Case 15-15820-aih Summary: "The bankruptcy filing by Kurt J Uncapher, undertaken in 10/12/2015 in Madison, OH under Chapter 7, concluded with discharge in 01.10.2016 after liquidating assets."
Kurt J Uncapher — Ohio, 15-15820


ᐅ Charles Franklin Vaigl, Ohio

Address: 2454 County Line Rd Madison, OH 44057

Bankruptcy Case 11-40593-kw Summary: "Charles Franklin Vaigl's Chapter 7 bankruptcy, filed in Madison, OH in 03/04/2011, led to asset liquidation, with the case closing in 2011-06-09."
Charles Franklin Vaigl — Ohio, 11-40593-kw


ᐅ Marie Allison Valenjevick, Ohio

Address: 128 Wailele Dr Madison, OH 44057-2738

Concise Description of Bankruptcy Case 16-12080-pmc7: "The case of Marie Allison Valenjevick in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Allison Valenjevick — Ohio, 16-12080


ᐅ Ryan Christian Valenjevick, Ohio

Address: 128 Wailele Dr Madison, OH 44057-2738

Concise Description of Bankruptcy Case 16-12080-pmc7: "The bankruptcy filing by Ryan Christian Valenjevick, undertaken in 04.18.2016 in Madison, OH under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Ryan Christian Valenjevick — Ohio, 16-12080


ᐅ Lillian Vargo, Ohio

Address: 24 2nd St Madison, OH 44057

Concise Description of Bankruptcy Case 09-20464-rb7: "The bankruptcy record of Lillian Vargo from Madison, OH, shows a Chapter 7 case filed in 11.04.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Lillian Vargo — Ohio, 09-20464-rb


ᐅ Nicole Lynn Villers, Ohio

Address: 1814 Clyde Rd Madison, OH 44057-1888

Snapshot of U.S. Bankruptcy Proceeding Case 16-10759-jps: "Nicole Lynn Villers's bankruptcy, initiated in 2016-02-18 and concluded by 05/18/2016 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lynn Villers — Ohio, 16-10759


ᐅ Brian C Vojacek, Ohio

Address: 2765 Mcmackin Rd Madison, OH 44057-2328

Snapshot of U.S. Bankruptcy Proceeding Case 16-12178-aih: "The case of Brian C Vojacek in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian C Vojacek — Ohio, 16-12178


ᐅ Patricia Vollene, Ohio

Address: 2770 Val Anne Ct Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-12749-aih: "In a Chapter 7 bankruptcy case, Patricia Vollene from Madison, OH, saw their proceedings start in 2010-03-30 and complete by 07.05.2010, involving asset liquidation."
Patricia Vollene — Ohio, 10-12749


ᐅ Amanda K Wakefield, Ohio

Address: 1838 Clyde Rd Madison, OH 44057

Concise Description of Bankruptcy Case 11-12225-aih7: "In Madison, OH, Amanda K Wakefield filed for Chapter 7 bankruptcy in March 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Amanda K Wakefield — Ohio, 11-12225


ᐅ Jacqueline Walbeck, Ohio

Address: 1343 Manatee Ave Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-12617-pmc: "The case of Jacqueline Walbeck in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Walbeck — Ohio, 10-12617


ᐅ John Walker, Ohio

Address: 1411 Deermont Ave Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-21115-pmc: "Madison, OH resident John Walker's 11/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
John Walker — Ohio, 10-21115


ᐅ Linda J Walker, Ohio

Address: 6963 Madison Ave Madison, OH 44057-1365

Concise Description of Bankruptcy Case 14-17265-jps7: "In a Chapter 7 bankruptcy case, Linda J Walker from Madison, OH, saw her proceedings start in 11.17.2014 and complete by February 2015, involving asset liquidation."
Linda J Walker — Ohio, 14-17265


ᐅ Grant Dennis Walker, Ohio

Address: 7654 Travis Dr Madison, OH 44057-1683

Bankruptcy Case 2014-13869-pmc Overview: "Grant Dennis Walker's Chapter 7 bankruptcy, filed in Madison, OH in June 2014, led to asset liquidation, with the case closing in Sep 11, 2014."
Grant Dennis Walker — Ohio, 2014-13869


ᐅ Deborah M Wallace, Ohio

Address: 6707 Dave Dr Madison, OH 44057-1103

Bankruptcy Case 2014-12453-aih Overview: "Deborah M Wallace's bankruptcy, initiated in 2014-04-16 and concluded by 07.15.2014 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah M Wallace — Ohio, 2014-12453


ᐅ Howard Leslie Walton, Ohio

Address: 7073 N Ridge Rd Madison, OH 44057

Bankruptcy Case 12-13325-jps Overview: "The case of Howard Leslie Walton in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Leslie Walton — Ohio, 12-13325


ᐅ Jamie L Ward, Ohio

Address: 1573 Hazel Ave Madison, OH 44057-1151

Concise Description of Bankruptcy Case 14-17741-jps7: "Jamie L Ward's Chapter 7 bankruptcy, filed in Madison, OH in December 2014, led to asset liquidation, with the case closing in 03/11/2015."
Jamie L Ward — Ohio, 14-17741


ᐅ Hale Diane I Ward, Ohio

Address: 302 KIM DR Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 12-12736-pmc: "Hale Diane I Ward's Chapter 7 bankruptcy, filed in Madison, OH in 2012-04-12, led to asset liquidation, with the case closing in 07/18/2012."
Hale Diane I Ward — Ohio, 12-12736


ᐅ Sr Mark I Warmeling, Ohio

Address: 5882 Clay St Madison, OH 44057-9414

Concise Description of Bankruptcy Case 09-16144-pmc7: "Filing for Chapter 13 bankruptcy in July 2009, Sr Mark I Warmeling from Madison, OH, structured a repayment plan, achieving discharge in September 2013."
Sr Mark I Warmeling — Ohio, 09-16144


ᐅ Luverdis E Warner, Ohio

Address: PO Box 615 Madison, OH 44057-0615

Concise Description of Bankruptcy Case 15-40504-kw7: "The bankruptcy record of Luverdis E Warner from Madison, OH, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2015."
Luverdis E Warner — Ohio, 15-40504-kw


ᐅ Brandon L Washington, Ohio

Address: 6723 Creekside Dr Apt C Madison, OH 44057

Bankruptcy Case 12-16663-aih Summary: "Brandon L Washington's Chapter 7 bankruptcy, filed in Madison, OH in September 2012, led to asset liquidation, with the case closing in 2012-12-17."
Brandon L Washington — Ohio, 12-16663


ᐅ Opal Watren, Ohio

Address: 6914 Byron Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-22469-aih: "In a Chapter 7 bankruptcy case, Opal Watren from Madison, OH, saw her proceedings start in December 28, 2010 and complete by 04.04.2011, involving asset liquidation."
Opal Watren — Ohio, 10-22469


ᐅ Michael Watson, Ohio

Address: 1353 Sebring Ave Madison, OH 44057

Bankruptcy Case 10-17846-pmc Summary: "Madison, OH resident Michael Watson's 2010-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
Michael Watson — Ohio, 10-17846


ᐅ Sherel A Waugh, Ohio

Address: 5435 Middle Ridge Rd Madison, OH 44057

Bankruptcy Case 12-10255-jps Overview: "In a Chapter 7 bankruptcy case, Sherel A Waugh from Madison, OH, saw their proceedings start in 2012-01-16 and complete by 04.22.2012, involving asset liquidation."
Sherel A Waugh — Ohio, 12-10255


ᐅ Jessica K Weaver, Ohio

Address: 1530 Bennett Rd Madison, OH 44057-1437

Bankruptcy Case 2014-12769-jps Overview: "Madison, OH resident Jessica K Weaver's Apr 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2014."
Jessica K Weaver — Ohio, 2014-12769


ᐅ Robert A Weaver, Ohio

Address: 1530 Bennett Rd Madison, OH 44057-1437

Bankruptcy Case 14-12769-jps Summary: "The case of Robert A Weaver in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Weaver — Ohio, 14-12769


ᐅ Robert Weaver, Ohio

Address: 22 Williamsburg Ct Madison, OH 44057

Concise Description of Bankruptcy Case 10-18610-pmc7: "Robert Weaver's Chapter 7 bankruptcy, filed in Madison, OH in August 2010, led to asset liquidation, with the case closing in December 2010."
Robert Weaver — Ohio, 10-18610


ᐅ William A Weber, Ohio

Address: 18 2nd St Madison, OH 44057

Concise Description of Bankruptcy Case 11-16351-jps7: "William A Weber's Chapter 7 bankruptcy, filed in Madison, OH in 2011-07-22, led to asset liquidation, with the case closing in Oct 27, 2011."
William A Weber — Ohio, 11-16351


ᐅ Smith Linda L Weekley, Ohio

Address: 11 Williamsburg Ct Madison, OH 44057-3148

Snapshot of U.S. Bankruptcy Proceeding Case 15-13395-jps: "Madison, OH resident Smith Linda L Weekley's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2015."
Smith Linda L Weekley — Ohio, 15-13395


ᐅ Gregory D Welch, Ohio

Address: 1579 Dock Rd Madison, OH 44057-2221

Brief Overview of Bankruptcy Case 15-14487-pmc: "The bankruptcy record of Gregory D Welch from Madison, OH, shows a Chapter 7 case filed in Aug 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-04."
Gregory D Welch — Ohio, 15-14487


ᐅ John Wengerd, Ohio

Address: 1910 Lakeside Dr Madison, OH 44057

Concise Description of Bankruptcy Case 10-13923-rb7: "The bankruptcy record of John Wengerd from Madison, OH, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
John Wengerd — Ohio, 10-13923-rb


ᐅ Mary Westover, Ohio

Address: 7047 Middle Ridge Rd # Up Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-20918-pmc: "The bankruptcy record of Mary Westover from Madison, OH, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Mary Westover — Ohio, 10-20918


ᐅ Lindsay Wheeler, Ohio

Address: 6006 Dundee St Madison, OH 44057

Concise Description of Bankruptcy Case 10-16752-aih7: "In Madison, OH, Lindsay Wheeler filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2010."
Lindsay Wheeler — Ohio, 10-16752


ᐅ Alan K Whitacre, Ohio

Address: 199 Square Dr Madison, OH 44057

Bankruptcy Case 13-13012-jps Summary: "The case of Alan K Whitacre in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan K Whitacre — Ohio, 13-13012


ᐅ Richard P White, Ohio

Address: 1283 Erieview Dr Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 11-15027-aih: "Richard P White's Chapter 7 bankruptcy, filed in Madison, OH in 06/10/2011, led to asset liquidation, with the case closing in 2011-09-15."
Richard P White — Ohio, 11-15027


ᐅ Donald Whitehouse, Ohio

Address: 3084 Princeton St Madison, OH 44057

Bankruptcy Case 13-18373-aih Summary: "The bankruptcy filing by Donald Whitehouse, undertaken in Dec 2, 2013 in Madison, OH under Chapter 7, concluded with discharge in March 9, 2014 after liquidating assets."
Donald Whitehouse — Ohio, 13-18373


ᐅ Renee N Whitehouse, Ohio

Address: 7095 Madison Ave Madison, OH 44057-1351

Bankruptcy Case 15-11379-aih Overview: "Renee N Whitehouse's Chapter 7 bankruptcy, filed in Madison, OH in 2015-03-16, led to asset liquidation, with the case closing in June 2015."
Renee N Whitehouse — Ohio, 15-11379


ᐅ Robert J Wickert, Ohio

Address: 6766 Madison Ave Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 13-18832-aih: "The bankruptcy record of Robert J Wickert from Madison, OH, shows a Chapter 7 case filed in 12.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2014."
Robert J Wickert — Ohio, 13-18832


ᐅ Scott P Wilcox, Ohio

Address: 6730 Creekside Dr Apt D Madison, OH 44057-2271

Bankruptcy Case 15-11185-pmc Summary: "The bankruptcy record of Scott P Wilcox from Madison, OH, shows a Chapter 7 case filed in Mar 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2015."
Scott P Wilcox — Ohio, 15-11185


ᐅ Karen L Wiley, Ohio

Address: 5415 S Ridge Rd Madison, OH 44057-9737

Brief Overview of Bankruptcy Case 2014-12224-jps: "The case of Karen L Wiley in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Wiley — Ohio, 2014-12224


ᐅ Jr Kenneth B Wills, Ohio

Address: 7619 Lake Rd Madison, OH 44057

Bankruptcy Case 11-13295-rb Summary: "The case of Jr Kenneth B Wills in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth B Wills — Ohio, 11-13295-rb


ᐅ Rodney J Wilson, Ohio

Address: 6818 Warner Rd Madison, OH 44057

Bankruptcy Case 13-15483-jps Overview: "Rodney J Wilson's Chapter 7 bankruptcy, filed in Madison, OH in August 2, 2013, led to asset liquidation, with the case closing in Nov 7, 2013."
Rodney J Wilson — Ohio, 13-15483


ᐅ Betty Ann Wilson, Ohio

Address: 6417 Timeless Ln Madison, OH 44057-3406

Brief Overview of Bankruptcy Case 14-17588-jps: "The bankruptcy record of Betty Ann Wilson from Madison, OH, shows a Chapter 7 case filed in 2014-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2015."
Betty Ann Wilson — Ohio, 14-17588


ᐅ Timothy Gregory Wintersteller, Ohio

Address: 6188 Kirkwall St Madison, OH 44057

Bankruptcy Case 13-18220-aih Overview: "In Madison, OH, Timothy Gregory Wintersteller filed for Chapter 7 bankruptcy in Nov 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2014."
Timothy Gregory Wintersteller — Ohio, 13-18220


ᐅ Shannon L Wise, Ohio

Address: 1462 Chapman Ave Madison, OH 44057-1257

Bankruptcy Case 2014-15822-aih Overview: "Shannon L Wise's bankruptcy, initiated in 09.10.2014 and concluded by December 9, 2014 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon L Wise — Ohio, 2014-15822


ᐅ Albert Wittmann, Ohio

Address: 5826 Northway Dr Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-18660-aih: "Madison, OH resident Albert Wittmann's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2010."
Albert Wittmann — Ohio, 10-18660


ᐅ Tammy Ann Wojcieck, Ohio

Address: 7112 Lake Rd Madison, OH 44057-1439

Snapshot of U.S. Bankruptcy Proceeding Case 16-12524-pmc: "The bankruptcy record of Tammy Ann Wojcieck from Madison, OH, shows a Chapter 7 case filed in May 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2016."
Tammy Ann Wojcieck — Ohio, 16-12524


ᐅ Daniel R Woodrum, Ohio

Address: 1658 Travers Rd Madison, OH 44057-1938

Bankruptcy Case 15-15248-pmc Overview: "The bankruptcy filing by Daniel R Woodrum, undertaken in Sep 15, 2015 in Madison, OH under Chapter 7, concluded with discharge in 12/14/2015 after liquidating assets."
Daniel R Woodrum — Ohio, 15-15248


ᐅ Melissa A Woodrum, Ohio

Address: 1658 Travers Rd Madison, OH 44057-1938

Snapshot of U.S. Bankruptcy Proceeding Case 15-15248-pmc: "The bankruptcy record of Melissa A Woodrum from Madison, OH, shows a Chapter 7 case filed in Sep 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2015."
Melissa A Woodrum — Ohio, 15-15248


ᐅ Kimberly A Work, Ohio

Address: 65 River St Madison, OH 44057-3270

Snapshot of U.S. Bankruptcy Proceeding Case 14-13983-jps: "The bankruptcy filing by Kimberly A Work, undertaken in 06.19.2014 in Madison, OH under Chapter 7, concluded with discharge in Sep 17, 2014 after liquidating assets."
Kimberly A Work — Ohio, 14-13983


ᐅ Teresa L Wright, Ohio

Address: 5918 Middle Ridge Rd Madison, OH 44057

Bankruptcy Case 11-13704-aih Summary: "Teresa L Wright's Chapter 7 bankruptcy, filed in Madison, OH in 2011-04-30, led to asset liquidation, with the case closing in August 5, 2011."
Teresa L Wright — Ohio, 11-13704


ᐅ Michael J Wyatt, Ohio

Address: 1697 Meadows Rd Madison, OH 44057

Bankruptcy Case 13-18114-aih Overview: "In Madison, OH, Michael J Wyatt filed for Chapter 7 bankruptcy in Nov 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2014."
Michael J Wyatt — Ohio, 13-18114


ᐅ Jr James R Wyatt, Ohio

Address: 1589 Yale Ave Madison, OH 44057

Bankruptcy Case 11-14889-jps Summary: "Madison, OH resident Jr James R Wyatt's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Jr James R Wyatt — Ohio, 11-14889


ᐅ Wayne R Wyno, Ohio

Address: 1684 Red Bird Rd Madison, OH 44057

Bankruptcy Case 11-15874-jps Summary: "The case of Wayne R Wyno in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne R Wyno — Ohio, 11-15874


ᐅ Timothy J Yankie, Ohio

Address: 198 Willowbend Dr Madison, OH 44057-2925

Bankruptcy Case 14-17347-aih Summary: "In a Chapter 7 bankruptcy case, Timothy J Yankie from Madison, OH, saw their proceedings start in November 2014 and complete by February 18, 2015, involving asset liquidation."
Timothy J Yankie — Ohio, 14-17347


ᐅ Rikki M Yeager, Ohio

Address: 6871 Byron Rd Madison, OH 44057

Bankruptcy Case 11-10014-pmc Overview: "In Madison, OH, Rikki M Yeager filed for Chapter 7 bankruptcy in 2011-01-03. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2011."
Rikki M Yeager — Ohio, 11-10014


ᐅ Alicia Elaine Yorty, Ohio

Address: 10 Hawaiian Dr Madison, OH 44057-2713

Bankruptcy Case 15-14857-aih Summary: "Madison, OH resident Alicia Elaine Yorty's 2015-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2015."
Alicia Elaine Yorty — Ohio, 15-14857


ᐅ Terry Lee Yorty, Ohio

Address: 10 Hawaiian Dr Madison, OH 44057-2713

Concise Description of Bankruptcy Case 15-14857-aih7: "Madison, OH resident Terry Lee Yorty's August 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2015."
Terry Lee Yorty — Ohio, 15-14857


ᐅ Christopher Dale Zalek, Ohio

Address: 6396 Timeless Ln Madison, OH 44057-3455

Concise Description of Bankruptcy Case 14-11575-aih7: "In Madison, OH, Christopher Dale Zalek filed for Chapter 7 bankruptcy in 2014-03-14. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2014."
Christopher Dale Zalek — Ohio, 14-11575


ᐅ Deborah Zelenak, Ohio

Address: 6300 N Watling Way Madison, OH 44057

Bankruptcy Case 10-17166-aih Overview: "Madison, OH resident Deborah Zelenak's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Deborah Zelenak — Ohio, 10-17166


ᐅ David L Zepeda, Ohio

Address: 16069 Moseley Rd Madison, OH 44057-9407

Bankruptcy Case 14-17778-aih Overview: "Madison, OH resident David L Zepeda's 12/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2015."
David L Zepeda — Ohio, 14-17778


ᐅ Janet L Zepeda, Ohio

Address: 16069 Moseley Rd Madison, OH 44057-9407

Bankruptcy Case 14-17778-aih Summary: "In a Chapter 7 bankruptcy case, Janet L Zepeda from Madison, OH, saw her proceedings start in 2014-12-13 and complete by 2015-03-13, involving asset liquidation."
Janet L Zepeda — Ohio, 14-17778